Edinburgh
EH2 1DF
Scotland
Director Name | Mr Kevin McLelland |
---|---|
Date of Birth | April 1978 (Born 44 years ago) |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bishopsgate Bishopbriggs G21 1XD Scotland |
Director Name | Mr Andrew Charles Picton |
---|---|
Date of Birth | August 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Stoneyflatts Park South Queensferry EH30 9YL Scotland |
Director Name | Mr Ross Grier |
---|---|
Date of Birth | June 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Symonds Road Hitchin SG5 2JL |
Director Name | Mr Robert Beckey |
---|---|
Date of Birth | April 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2017) |
Role | Construction Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Drumfada 11, Kendrum, Kilmaluag Portree Isle Of Skye IV51 9UL Scotland |
Website | farmingthesun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6100797 |
Telephone region | Edinburgh |
Registered Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Picton 25.00% Ordinary |
---|---|
1 at £1 | Kevin Mclelland 25.00% Ordinary |
1 at £1 | Robert Beckey 25.00% Ordinary |
1 at £1 | Ross Grier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,962 |
Cash | £640 |
Current Liabilities | £3,861 |
Latest Accounts | 30 April 2017 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (1 page) |
17 January 2019 | Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page) |
30 November 2018 | Registered office address changed from 34 Melville Street Edinburgh Scotland EH3 7HA Scotland to 11-15 Thistle Street Edinburgh EH2 1DF on 30 November 2018 (1 page) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
28 March 2018 | Registered office address changed from 58 Stoneyflatts Park Stoneyflatts Park South Queensferry EH30 9YL Scotland to 34 Melville Street Edinburgh Scotland EH3 7HA on 28 March 2018 (1 page) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
27 June 2017 | Appointment of Mr Andrew Charles Picton as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Andrew Charles Picton as a director on 27 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 58 Stoneyflatts Park Stoneyflatts Park South Queensferry EH30 9YL on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Robert Beckey as a director on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 58 Stoneyflatts Park Stoneyflatts Park South Queensferry EH30 9YL on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Robert Beckey as a director on 26 June 2017 (1 page) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
30 May 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Termination of appointment of Ross Grier as a director on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL Scotland to C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Ross Grier as a director on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL Scotland to C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 January 2016 (1 page) |
27 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
27 June 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
8 June 2015 | Registered office address changed from 58 Stoneyflatts Park South Queensferry Scotland EH30 9YL to C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 58 Stoneyflatts Park South Queensferry Scotland EH30 9YL to C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 58 Stoneyflatts Park South Queensferry Scotland EH30 9YL to C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL on 8 June 2015 (1 page) |
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
8 February 2015 | Termination of appointment of Andrew Charles Picton as a director on 8 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Andrew Charles Picton as a director on 8 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Andrew Charles Picton as a director on 8 February 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Termination of appointment of Kevin Mclelland as a director (1 page) |
15 May 2014 | Termination of appointment of Kevin Mclelland as a director (1 page) |
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Robert Beckey as a director (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Mr Robert Beckey as a director (2 pages) |
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|